Newton
Hyde
Cheshire
SK14 4EA
Director Name | David Godfrey |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Four Lanes Mottram Hyde Cheshire SK14 6PP |
Director Name | Mr John Carrique Hilton |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Hallworth Avenue Audenshaw Manchester Lancashire M34 5SU |
Director Name | John Simpson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Newmarket Road Ashton-Under-Lyne Lancashire OL7 9LU |
Secretary Name | Mr John Carrique Hilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Hallworth Avenue Audenshaw Manchester Lancashire M34 5SU |
Secretary Name | Mr Matthew Robert Hilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 July 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 40 Hillary Road Newton Hyde Cheshire SK14 4EA |
Director Name | Lewis Hilton |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Hilary Road Newton Hyde SK14 4EA |
Director Name | Paul Scholes |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 August 2012(8 years, 5 months after company formation) |
Appointment Duration | 3 weeks (resigned 04 September 2012) |
Role | Personal Fitness Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 104 Queens Road Ashton-Under-Lyne Lancashire OL6 8EL |
Website | marketavenueracingclub.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 792384420 |
Telephone region | Mobile |
Registered Address | Suite 6 1-7 Taylor Street Bury Greater Manchester BL9 6DT |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
3 at £1 | Lewis Hilton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £84,746 |
Cash | £815 |
Current Liabilities | £8,669 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
3 March 2017 | Confirmation statement made on 23 February 2017 with updates (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 September 2016 | Appointment of Matthew Robert Hilton as a director on 12 September 2016 (2 pages) |
12 September 2016 | Termination of appointment of Lewis Hilton as a director on 12 September 2016 (1 page) |
24 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 October 2013 | Registered office address changed from C/O Stopford & Co 79-81 Market Street Stalybridge Cheshire SK15 2AA United Kingdom on 21 October 2013 (1 page) |
10 October 2013 | Registered office address changed from 104 Queens Road Ashton-Under-Lyne Lancashire OL6 8EL on 10 October 2013 (1 page) |
26 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 September 2012 | Termination of appointment of Paul Scholes as a director (1 page) |
14 August 2012 | Appointment of Paul Scholes as a director (2 pages) |
29 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 September 2010 | Termination of appointment of John Simpson as a director (1 page) |
21 September 2010 | Appointment of Lewis Hilton as a director (2 pages) |
25 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 February 2009 | Return made up to 23/02/09; full list of members (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 November 2008 | Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from 104 queens road ashton-under-lyne lancashire OL6 8EL (1 page) |
1 July 2008 | Appointment terminated secretary matthew hilton (1 page) |
28 April 2008 | Total exemption small company accounts made up to 23 February 2007 (6 pages) |
17 April 2008 | Return made up to 23/02/08; full list of members (3 pages) |
16 April 2008 | Return made up to 23/02/07; full list of members (3 pages) |
22 June 2007 | Total exemption small company accounts made up to 23 February 2006 (5 pages) |
23 October 2006 | Total exemption small company accounts made up to 23 February 2005 (5 pages) |
24 February 2006 | Return made up to 23/02/06; full list of members (2 pages) |
15 April 2005 | Secretary resigned (1 page) |
15 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | Return made up to 23/02/05; full list of members (7 pages) |
12 April 2005 | Director resigned (1 page) |
1 April 2005 | Director resigned (1 page) |
23 February 2004 | Incorporation (12 pages) |